Search icon

CITADEL LOGISTICS INC.

Company Details

Name: CITADEL LOGISTICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 2018 (7 years ago)
Entity Number: 5338908
ZIP code: 11423
County: Queens
Place of Formation: New York
Address: 9047 198TH ST FL 3, HOLLIS, NY, United States, 11423
Principal Address: 9047 198th St Fl 3, Jollis, NY, United States, 11423

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
DDE2ABCAC5V5 2022-11-14 9047 198TH ST # 3, HOLLIS, NY, 11423, 2728, USA 9047 198TH ST FL 3, HOLLIS, NY, 11423, USA

Business Information

Division Name CITADEL LOGISTIC INC
Division Number 01
Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2021-09-01
Initial Registration Date 2021-08-16
Entity Start Date 2018-05-10
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 492210

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LUC AJ LARATTE
Address 9047 198TH ST FL 3, HOLLIS, NY, 11423, USA
Government Business
Title PRIMARY POC
Name LUC AJ LARATTE
Role CEO
Address 9047 198TH ST FL 3, HOLLIS, NY, 11423, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
LUC ANSELME JUNIOR LARATTE DOS Process Agent 9047 198TH ST FL 3, HOLLIS, NY, United States, 11423

Agent

Name Role Address
LUC ANSELME JUNIOR LARATTE Agent 9047 198TH ST FL 3, HOLLIS, NY, 11423

Chief Executive Officer

Name Role Address
LUC ANSELME JUNIOR LARATTE Chief Executive Officer 9047 198TH ST FL 3, HOLLI, NY, United States, 11423

History

Start date End date Type Value
2018-05-10 2022-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221021000277 2022-10-21 BIENNIAL STATEMENT 2022-05-01
180510010117 2018-05-10 CERTIFICATE OF INCORPORATION 2018-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3288498304 2021-01-21 0202 PPS 9047 198th St Apt 3, Hollis, NY, 11423-2728
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollis, QUEENS, NY, 11423-2728
Project Congressional District NY-05
Number of Employees 1
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12592.36
Forgiveness Paid Date 2021-10-25
2399907309 2020-04-29 0202 PPP 90-47 198th St 3, Hollis, NY, 11423
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Hollis, QUEENS, NY, 11423-0001
Project Congressional District NY-05
Number of Employees 1
NAICS code 492110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12595.83
Forgiveness Paid Date 2021-02-11

Date of last update: 23 Mar 2025

Sources: New York Secretary of State